Entity Name: | DPR CONSTRUCTION II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Jun 2010 (15 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | F10000002543 |
FEI/EIN Number | 270853148 |
Address: | 1450 VETERANS BLVD, REDWOOD CITY, CA, 94063 |
Mail Address: | 1450 VETERANS BLVD, REDWOOD CITY, CA, 94063 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WOODS DOUGLAS E | Chief Executive Officer | 1450 VETERANS BLVD, REDWOOD CITY, CA, 94063 |
Name | Role | Address |
---|---|---|
DAVIDOWSKI RONALD J | Secretary | 5010 SHOREHAM PLACE, SAN DIEGO, CA, 92122 |
Name | Role | Address |
---|---|---|
LAMB ERIC R | Director | 1450 VETERANS BLVD, REDWOOD CITY, CA, 94063 |
SALVATI PETER A | Director | 5010 Shoreham Place, San Diego, CA, 92122 |
Name | Role | Address |
---|---|---|
Leiva Michele | Chief Financial Officer | 1450 VETERANS BLVD, REDWOOD CITY, CA, 94063 |
Name | Role | Address |
---|---|---|
Ford Michael E | Vice President | 11109 Sunset Hills Road, Reston, VA, 20190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-21 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State